- Company Overview for FFABRICATE LIMITED (10196325)
- Filing history for FFABRICATE LIMITED (10196325)
- People for FFABRICATE LIMITED (10196325)
- More for FFABRICATE LIMITED (10196325)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
06 Apr 2018 | AD01 | Registered office address changed from Limegreen Accountancy 52 Tottenham Court Road London England W1T 2EH England to 1st Floor, Unit F Damsel House Dragonfly Place London SE4 2FN on 6 April 2018 | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
17 Mar 2017 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 27 February 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Limegreen Accountancy 52 Tottenham Court Road London England W1T 2EH on 17 March 2017 | |
30 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 19 December 2016
|
|
25 May 2016 | AP01 | Appointment of James Findlay Robertson as a director on 24 May 2016 | |
24 May 2016 | AP01 | Appointment of Mr Joseph Peter Fraher as a director on 24 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 24 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 24 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Richard Michael Bursby as a director on 24 May 2016 | |
24 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-24
|